01/07/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018771. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ERIK LOPEZ MOBILE FLEET SERVICE’S, 2158 ANTHONY DR., VENTURA, CA 93003 VENTURA. ERIK LOPEZ, 2158 ANTHONY DR., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 12/22/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERIK LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/22/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019105. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARTHUR MURRAY DANCE STUDIO, 5725 RALSTON SUITE 210, VENTURA, CA 93003 VENTURA. BOOMERANG VENTURES LLC, 4200 HARBOUR ISLAND LANE, OXNARD, CA 93035. STATE OF INCORPORATION CA 200810810199. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/01/08. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BOOMERANG VENTURES LLC, KAREN A. HERMANSON, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/29/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019103. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARTHUR MURRAY DANCE STUDIO, 3065 E. THOUSAND OAKS BLVD. SUITE 4, THOUSAND OAKS, CA 91362 VTA. STARDANCER LLC, 4200 HARBOUR ISLAND LANE, OXNARD, CA 93035. STATE OF INCORPORATION CA 200314410045. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/20/03. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STARDANCER LLC, KAREN A. HERMANSON, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/29/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019075. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D1 EDGE BASEBALL AND FASTPITCH ACADEMY, 5277 VIA ANDRE, NEWBURY PARK, CA 91320 VENTURA COUNTY. NEXT LEVEL HITTING ACADEMY LLC, 5277 VIA ANDRE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA 200531810029. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/01/03. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NEXT LEVEL HITTING ACADEMY LLC, ROBERT SURANE, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/29/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018540. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GAMEZ ON WHEELZ, 2164 ALAMEDA AVENUE, VENTURA, CA 93003 VENTURA. BRIGHT IDEAS, LLC, 2164 ALAMEDA AVENUE, VENTURA, CA 93003. STATE OF INCORPORATION WY 200910410249. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRIGHT IDEAS, LLC, CHRIS HODGE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/16/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019236. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WORLD UPHOLSTERY & TRIM, 1320 E. MAIN ST., SANTA PAULA, CA 93060 VENTURA. DAVID WALMSLEY & ASSOCIATES, 1320 E. MAIN ST., SANTA PAULA, CA 93060. STATE OF INCORPORATION CA 0793109. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/10/03. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID WALMSLEY & ASSOCIATES, MICHAEL MAY, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/31/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018323. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICAN LAWN 6246 HUNTER ST., VENTURA, CA 93003 VENTURA. DUANE VALERIO, 6246 HUNTER ST., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 12/10/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DUANE VALERIO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018580. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APPLIEDCRAFTS, 1152 CALLE TULIPAN, THOUSAND OAKS, CA 91360 VENTURA. KEITH ALAN JONES, 1152 CALLE TULIPAN, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEITH JONES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018186. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IMPACT CLAIMS SOLUTIONS, 5350 BUTTERFIELD ST., CAMARILLO, CA 93012 VENTURA. LAURA KERRIGAN, 5350 BUTTERFIELD ST., CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LAURA KERRIGAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/08/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019053. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MIDI QUEEN, 211 LONGRIDGE CT., VENTURA, CA 93003 VTA. KRISTINA DEE WILKOV, 211 LONGRIDGE CT., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/20/07. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KRISTINA D. WILKOV. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/29/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000061. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLJ PUBLISHING, 920 WOODSTOCK LANE, VENTURA, CA 93001 VENTURA. PETER JAMES COLES, 920 WOODSTOCK LANE, VENTURA, CA 93001, LEAH COLES, 920 WOODSTOCK LANE, VENTURA, CA 93001. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LEAH COLES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018502. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLACK EQUINE RANCH, 10585 OJAI SANTA PAULA ROAD, OJAI, CA 93023 VENTURA. KENA CHIN EFRAIM, TRUSTEE OF BLACK EQUINE RANCH TRUST, 1323 LINCOLN BLVD., SUITE 200, SANTA MONICA, CA 90401. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/12/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BLACK EQUINE RANCH TRUST, KENA CHIN EFRAIM, TTEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/15/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018691. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA COUNTY STAND-UP PADDLEBOARD SCHOOL LLC 2) INNOVATION PADDLESURF, 1113 CALLADO ST., CAMARILLO, CA 93010 VENTURA. VENTURA COUNTY STAND-UP PADDLEBOARD SCHOOL LLC, 1113 CALLADO ST., CAMARILLO, CA 93010. STATE OF INCORPORATION CA 200822410210. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/01/08. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VENTURA COUNTY STAND-UP PADDLEBOARD SCHOOL LLC, SHAUN PATTERSON, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000075. The following person (persons) is (are) doing business as: Fictitious Business Name(s): US BANKCARD SERVICE PRO, 3410 HENRY DR., NEWBURY PARK, CA 91320 VTA. VALICO PAYMENT SYSTEMS, LLC, 3410 HENRY DR., NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA 200936510158. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VALICO PAYMENT SYSTEMS, LLC, JAREDD R. GALLOWAY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018670. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BABY BELLA MAYA, 2393 TELLER RD STE 102, NEWBURY PARK, CA 91320 VENTURA. MS & SD, INC, 2393 TELLER RD #102, NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA C2816049. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/03/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MS & SD, INC, LYNN BARBER, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018672. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CENTRAL AVENUE ANIMAL CLINIC, 167 N AVIADOR # A, CAMARILLO, CA 93010 VENTURA. CENTRAL AVENUE ANIMAL CLINIC INC, 167 N AVIADOR # A, CAMARILLO, CA 93010. STATE OF INCORPORATION CA C2686140. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/01/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CENTRAL AVENUE ANIMAL CLINIC INC, SUSAN HANSER, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018686. The following person (persons) is (are) doing business as: Fictitious Business Name(s): L C C & COMPANY, 3060 AUBURN CT, SIMI VALLEY, CA 93063 VENTURA. STEAM MASTER TILE & CARPET INC, 3060 AUBURN CT, SIMI VALLEY, CA 93063. STATE OF INCORPORATION CA C2694606. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/25/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEAM MASTER TILE & CARPET INC, TROY MEIKLE, OWNER OPERATOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018174. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HUNSAKER SPORTS 2) HUNSAKER 3) HUNSAKER SPORTS EQUIPMENT 4) HUNSAKER USA 5) HUNSAKER MOTOR SPORTS, 4475 DUPONT CT. #10, VENTURA, CA 93035 VTA. HUNSAKER MANUFACTURING CO., INC., 4475 DUPONT CT. #10, VENTURA, CA 93035. STATE OF INCORPORATION CALIFORNIA CO871345. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): #1,2,3) 1990, #4) N/A, #5) 2005. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HUNSAKER MANUFACTURING CO., INC, GARY HUNSAKER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/07/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018737. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRECISION CYLINDER HEAD AND MACHINE SHOP, 104 E HARVARD BLVD, SANTA PAULA, CA 93060 VENTURA. JUAN BARRIOS, 760 RIVER ST, FILLMORE, CA 93015, CARLOS GARCIA, 559 CASSABELLA CT, SANTA PAULA, CA 93060. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 03/31/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JUAN BARRIOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/21/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018673. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHEMDRY BY THE BUTLER, 4882 MCGRATH ST STE 320, VENTURA, CA 93003-7721 VENTURA. LETICIA PENALOZA, 356 LEIGHTON DR, VENTURA, CA 93003, FABIAN PENALOZA, 356 LEIGHTON DR, VENTURA, CA 93003. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/10/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LETICIA PENALOZA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018744. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STEVE OPDAHL SURVEYING, 889 PIERCE CT STE 104, THOUSAND OAKS, CA 91360-6099 VENTURA. STEVE OPDAHL, 206 DRYDEN ST., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 12/01/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEVE OPDAHL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/21/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018740. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMMA TECHNOLOGIES, 1609 VIA BAJADA, THOUSAND OAKS, CA 91360-6929 VENTURA. STEPHEN N SCHMOTOLOCHA, 1609 VIA BAJADA, THOUSAND OAKS, CA 91360-6929. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 12/07/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEPHEN N. SCHMOTOLOCHA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/21/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018739. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROBERT MARTIN SALON, 2201 VENTURA BLVD, CAMARILLO, CA 93010-6654 VENTURA. HENRY LOUIE LOPEZ, 98 LA PATERA DR., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/03/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HENRY LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/21/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018732. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OJAI COUNTRY INN, 10075 OJAI SANTA PAULA RD, OJAI, CA 93023-9356 VENTURA. DENISE RACHEL WIZMAN, 10075 OJAI SANTA PAULA RD, OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 12/17/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DENISE R. WIZMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/21/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018729. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LUROGA ELECTRIC, 865 VIVIANA DR, OXNARD, CA 93030-5086 VENTURA. LUIS RODRIGUEZ GARCIA, 865 VIVIANA DR., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/17/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LUIS RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/21/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018685. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JTA COMPANY, 2363 EASTMAN AVE STE 4A, VENTURA, CA 93003-5789 VENTURA. TEDD WILLIAM ALDRICH, 15 CORRAL RD, VENTURA C, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 12/13/04. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TEDD W. ALDRICH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/18/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000078. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WARGASSER SPEED SHOP, 60 W. EASY ST., UNIT #6, SIMI VALLEY, CA 93065 VENTURA. REDZONE PROTYPE & DESIGN, LLC, 625 A IVYWOOD LN., UNIT A, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA 200905210276. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: REDZONE PROTOTYPE & DESIGN, LLC, NICHOLAS MISERENDINO, PRESIDENT OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/05/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: ARTAFINA, 1347 EL LAZO CT., CAMARILLO, CA 93012. The date on which the fictitious business name being abandoned was filed: 09/07/07. The file number to the fictitious business name being abandoned: 20070907-10015879-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: ARTAFINA, LLC, 1347 EL LAZO CT., CAMARILLO, CA 93012. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 12/30/09. Signed: ARTAFINA, LLD, CHARLES DESIMONE, MEMBER MANAGER. File Number 20091230-10019126-0 1/1. Published in the Fillmore Gazette: JANUARY 7, 14, 21, 28, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: NATIONAL ACADEMY OF SPORTS MEDICINE, 26632 AGOURA ROAD, CALABASAS, CA 91302. The date on which the fictitious business name being abandoned was filed: 01/04/06. The file number to the fictitious business name being abandoned: 20060104-0000156. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: FITNESS EDUCATION WORLDWIDE, INC., 26632 AGOURA ROAD, CALABASAS, CA 91302. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 12/14/09. Signed: FITNESS EDUCATION WORLDWIDE, INC., JAMES H. MCKENZIE, PRESIDENT & COO. File Number 20091214-10018411-0 1/1. Published in the Fillmore Gazette: JANUARY 7, 14, 21, 28, 2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091230-10019137-0
The following person(s) is (are) doing business as:
Laser Creations, 1350 Los Angeles Ave. #101, Simi Valley, California 93065, County of Ventura
Laser Nursing Management Inc., 2100 Olsen Rd., Thousand Oaks, California 91360
Articles of Incorporation or organization number filed with the California Secretary of State: C2962014, California
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 02/01/2007
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Laser Nursing Management Inc.
S/ Lisa Noack, President
This statement was filed with the County Clerk of Ventura on December 30, 2009.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/14, 1/21, 1/28, 2/4/10 CNS-1767601#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20091221-10018761-0
The following person(s) is (are) doing business as:
Stream Lending, 80 Wood Road suite 308, Camarillo, CA 93010, County of VENTURA
Golden Empire Mortgage, Inc., 1200 Discovery Drive Suite 300, Bakersfield, CA 93309
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Golden Empire Mortgage, Inc.
S/ Rick L. Roper, Executive Vice President,
This statement was filed with the County Clerk of Ventura County on 12/21/2009.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
1/7, 1/14, 1/21, 1/28/10 CNS-1759339#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091223-10018864-0
The following person(s) is (are) doing business as:
Natural Fertility Shop, 309 B South Montgomery St., Ojai, CA 93024; County of Ventura
KMF Publishing, 309 B South Montgomery St., Ojai, CA 93024
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 5/1/2008
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
KMF Publishing
S/ Heather Rodriguez, President
This statement was filed with the County Clerk of Ventura on December 23, 2009
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Articles of incorporation or organization number file with the California Secretary of State:C3070125; State of Incorporation: California
1/7, 1/14, 1/21, 1/28/10 CNS-1750627#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091223-10018865-0
The following person(s) is (are) doing business as:
Simi Valley Terror Baseball Club, 4204 Laurel Glen Drive, Moorpark, CA 93021; County of Ventura
Laurie Burke, 11345 Porter Valley Drive, Porter Ranch, CA 91326
Andy Hodgins, 5891 Falsey, Simi Valley, CA 93063
Rick Plutchak, 5558 Moonshadow St., Simi Valley, CA 93063
Linda Chapman, 4204 Laurel Glen Drive, Moorpark, CA 93021
This business is conducted by Joint Venture
The registrant commenced to transact business under the fictitious business name or names listed above on August 1, 2009
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Linda Chapman
This statement was filed with the County Clerk of Ventura on December 23, 2009
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/7, 1/14, 1/21, 1/28/10 CNS-1750664#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091222-10018790-0
The following person(s) is (are) doing business as:
SPGRJG Production, 282 W. Sidlee St., Thousand Oaks, CA 91360; County of Ventura
Robert Griffin, 282 W. Sidlee St., Thousand Oaks, CA 91360
Sierra Griffin, 282 W. Sidlee St., Thousand Oaks, CA 91360
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Robert Griffin
This statement was filed with the County Clerk of Ventura on December 22, 2009
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/7, 1/14, 1/21, 1/28/10 CNS-1757877#

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20090159909770 Title Order No.: 090652785 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/11/05. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NA¬TURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 08/26/05, as Instrument No. 20050826 0212418, of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: MARTINA ORNELAS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States) DATE OF SALE: January 27, 2010 TIME OF SALE: 11:00 AM PLACE OF SALE: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 746 EDISON LANE, FILLMORE, CA 93015. APN# 0520013110 The under¬signed Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $388,802.65. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMA¬TION PLEASE CALL: NATION¬WIDE POSTING & PUBLICA¬TION, INC. 4080 PLAZA GOLDORADO CIRCLE, SUITE E, CAMERON PARK, CA 95682 (530) 672-3033, www.nationwideposting.com NDEx West L.L.C. MAY BE ACT¬ING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Authorized Agent, BY: Ric Juarez Dated: 01/06/10 NPP0150511 01/07/10, 01/14/10, 01/21/10

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 09-24797 Title Order No. 20900574 APN 041-0-070-070, 041-0-060-140, 041-0-060-150, 041-0-060-160 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/13/07. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 01/28/10 at 11:00AM, RELIABLE TRUST DEED SERVICES as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 12/19/07 AS INSTRUMENT NUMBER 20071219-00228548-0 of official records in the Office of the Recorder of Ventura County, California, executed by: JAMES F. BRUCKER AND CATHY L. BRUCKER, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, ROBERT C. REISH AND SUSAN N. REISH, TRUSTEES OF THE REISH FAMILY TRUST U/D/T DATED SEPTEMBER 18, 1995, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sate in lawful money of the United States, by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: All that certain real property situated in the County of Ventura, State of California, described as follows: PARCEL 1: THE SOUTHWEST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 5, AND THE NORTHWEST QUARTER OF THE NORTHWEST QUARTER OF SECTION 8, ALL IN TOWNSHIP 4 NORTH, RANGE 19 WEST, S.B.B.M., IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF. EXCEPTING THEREFROM ALL SUBSURFACE OIL AND GAS RIGHTS WITH THE RIGHT OF SURFACE ENTRY. PARCEL 2: THE SOUTHWEST QUARTER OF THE SOUTHEAST QUARTER OF SECTION 6, TOWNSHIP 4 NORTH, RANGE 19 WEST, S.B.B.M., IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF. EXCEPTING THEREFROM ALL SUBSURFACE OIL AND GAS RIGHTS WITH THE RIGHT OF SURFACE ENTRY. PARCEL 3: THE SOUTHEAST QUARTER OF THE SOUTHEAST QUARTER OF SECTION 6, TOWNSHIP 4 NORTH, RANGE 19 WEST, S.B.B.M., IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF. EXCEPTING THEREFROM ALL SUBSURFACE OIL AND GAS RIGHTS WITH THE RIGHT OF SURFACE ENTRY. PARCEL 4: LOT 11 OF SECTION 6, TOWNSHIP 4 NORTH, RANGE 19 WEST, S.B.B.M., IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF, EXCEPTING THEREFROM ALL SUBSURFACE OIL AND GAS RIGHTS WITH THE RIGHT OF SURFACE ENTRY. The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: VACANT LAND: DIRECTIONS MAYBE OBTAINED IN WRITING WITHIN 10 DAYS FROM THE FIRST PUBLICATION TO: ROBERT REISH C/O RELIABLE TRUST DEED SERVICES, 19510 VENTURA BLVD, SUITE 214, TARZANA, CA 91356 APN: 041-0-060-140, 041-0-060-150, 041-0-060-160 AND 041-0-070-070. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sate will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $538,104.66 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 12/30/09 RELIABLE TRUST DEED SERVICES 19510 VENTURA BLVD., SUITE 214 TARZANA, CA 91356 (818) 708-7272 SALES LINE (818) 961-0040 Lynn Wolcott, President ASAP# 3396243 01/07/2010, 01/14/2010, 01/21/2010

NOTICE OF TRUSTEE S SALE Trustee Sale No 09 24792 Loan No 20070306 0478410 Title Order No 20900577 APN 063 0-071 100 TRA No YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/27/07 UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY IT MAY BE SOLD AT A PUBLIC SALE IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU YOU SHOULD CONTACT A LAWYER On 01/28/10 at 11:00 AM RELIABLE TRUST DEED SERVICES as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 03/06/07 AS INSTRUMENT NUMBER 20070306 00047841-0 of official records in the Office of the Recorder of Ventura County California executed by JAMES F BRUCKER A MARRIED MAN as Trustor EUGENE H REISH A SINGLE MAN as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States by cash a cashier's check drawn by a state or national bank a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association savings association or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state) At AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE 800 SOUTH VICTORIA AVENUE VENTURA CA all night title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County California describing the land therein All that certain real property situated in the County of Ventura State of California, described as follows THE SOUTHERLY 31 FEET OF LOTS 24, 25, 26 AND 27 IN BLOCK 5 AS THE SAME ARE DESIGNATED AND DELINEATED UPON THAT CERTAIN MAP ENTITLED "FILLMORE CITY VENTURA COUNTY STATE OF CALIFORNIA AS PER MAP RECORDED IN BOOK 3, PAGE(S) 10 OF MISCELLANEOUS RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY The property heretofore described is being sold 'as is The street address and other common designation if any of the real property described above is purported to be 316 CENTRAL AVENUE FILLMORE CA 93015 AND 459 MAIN STREET FILLMORE CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation if any shown herein Said sale will be made but without covenant or warranty expressed or implied regarding title possession or encumbrances to pay the remaining principal sum of the note(s) secured by said Deed of Trust with interest thereon as provided in said note(s) advances if any under the terms of the Deed of Trust estimated fees charges and expenses of the Trustee and of the trusts created by said Deed of Trust to-wit $189.161 89 (Estimated) Accrued interest and additional advances if any will increase this figure prior to sale The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale and a written Notice of Default and Election to Sell The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation DATE 12/30/09 RELIABLE TRUST DEED SERVICES 19510 VENTURA BLVD SUITE 214 TARZANA CA 91356 (818) 708 7272 SALES LINE (818) 961 0040 ASAP# 3396290 01/07/2010, 01/14/2010, 01/21/2010

NOTICE OF TRUSTEE S SALE Trustee Sale No 09-24802 Loan No BRUCKER Title Order No 20900576 APN 016 0 130 090 TRA No YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/22/07 UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY IT MAY BE SOLD AT A PUBLIC SALE IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU YOU SHOULD CONTACT A LAWYER On 01/28/10 at 11 00AM RELIABLE TRUST DEED SERVICES as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 10/26/07 AS INSTRUMENT NUMBER 20071026 00200349 0 of official records in the Office of the Recorder of Ventura County California executed by JAMES F BRUCKER AND CATHY L BRUCKER HUSBAND AND WIFE AS JOINT TENANTS as Trustor WILLIAM REISH A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States by cash a cashiers check drawn by a state or national bank a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association savings association or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state) At AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE 800 SOUTH VICTORIA AVENUE VENTURA CA all night title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County California describing the land therein All that certain real property situated in the County of Ventura State of California described as follows THAT PATENTED MINERAL PLACER MINING CLAIM KNOWN AS THE OAK FLAT OIL MINE A PLACER MINING CLAIM, BEING MORE PARTICULARLY DESCRIBED IN THE PATENT FROM THE UNITED STATES OF AMERICA TO JESUS FLORES, DATED FEBRUARY 28 1880 AND RECORDED IN BOOK 1, PAGE 251 OF PATENTS AS FOLLOWS BEGINNING AT CORNER NO 1 A BLACK WALNUT STAKE 3X4 INCHES IN SIZE, IN MOUND OF SAND STONE ROCK MARKED OF 1 FROM WHICH THE CORNER COMMON TO SECTIONS TWELVE (12), THIRTEEN (13) SEVEN (7) AND EIGHTEEN (18) ON BOUNDARY BETWEEN RANGE NINETEEN (19) AND TWENTY (20) WEST OF THE SAN BERNARDINO MERIDIAN BEARS SOUTH TWELVE (12) DEGREES SEVEN (7) MINUTES WEST AT THE DISTANCE OF ONE HUNDRED AND SIXTY FIVE (165) CHAINS AND FORTY FIVE (45) LINKS THENCE FROM SAID CORNER NO 1 SOUTH SIXTY FOUR (64) DEGREES EAST TWO (2) CHAINS AND FIFTY (50) LINKS TO TOP OF RIDGE FOUR (4) CHAINS CROSS TRAIL TO UPPER SESPE, FIVE (5) CHAINS AND FIFTY (50) LINKS TO EDGE OAK FLAT, EIGHT (8) CHAINS AND FIFTY (50) LINKS TO WASH NINE (9) CHAINS AND FIFTY (50) LINKS TO RIGHT BANK OF DOVE FLAT CANYON TEN (10) CHAINS TO CORNER NO 2 A BLACK WALNUT STAKE 3X4 INCHES IN SIZE IN MOUND OF SANDSTONE ROCK MARKED O F 2 THENCE, NORTH TWENTY SIX (26) DEGREES EAST THREE (3) CHAINS AND FIFTY (50) LINKS TO EDGE OF DOVE FLAT CANYON NINE (9) CHAINS AND THIRTY NINE (39) LINKS TO DENSE TIMBER AND BRUSH IMPENETRABLE THIRTEEN (13) CHAINS AND FIFTY (50) LINKS CROSS DRY BED OF CREEK FIFTEEN (15) CHAINS LEAVE SAID CANYON TWENTY THREE (23) CHAINS AND THIRTY FOUR (34) LINKS LEAVE DENSE TIMBER AND BRUSH TWENTY SIX (26) CHAINS AND THIRTY (30) LINKS TO BROW OF CANYON THIRTY FOUR (34) CHAINS AND FIFTY (50) LINKS CROSS HEAD OF SMALL CREEK FORTY (40) CHAINS TO CORNER NO 3 AN OAK STATE IN MOUND OF LARGE SANDSTONE ROCK MARKED OF 3 FROM WHICH A WHITE OAK TREE FOURTEEN (14) INCHES IN DIAMETER BEARS SOUTH THIRTY FOUR (34) DEGREES, THIRTY (30) MINUTES EAST AT THE DISTANCE OF SIXTY FIVE (65) LINKS, THENCE FROM SAID CORNER NO 3 NORTH SIXTY FOUR (64) DEGREES WEST TEN (10) CHAINS TO CORNER NO 4 A WALNUT STAKE 3X4 INCHES IN SIZE IN MOUND OF SANDSTONE ROCK MARKED OF4 THENCE SOUTH TWENTY SIX (26) DEGREES WEST FOUR (4) CHAINS TO A POINT FROM WHICH A SPRING OF WATER BEARS EAST AT THE DISTANCE OF SEVENTY FIVE (75) LINKS, FOURTEEN (14) CHAINS TO A PECULIARLY MARKED SANDSTONE ROCKS FIFTEEN (15) CHAINS AND FIFTY (50) LINKS CROSS FLAT, TWENTY (20) CHAINS TO A POINT FROM WHICH A WHITE OAK TREE TWENTY FOUR (24) INCHES IN DIAMETER MARKED WITH TWO HORIZONTAL BLAZES BEARS EAST AT THE DISTANCE OF THIRTY (30) LINKS TWENTY ONE (21) CHAINS AND IIFTY (50) LINKS CROSS CREEK TWENTY FIVE (25) CHAINS AND TWENTY ONE (21) LINKS TO EDGE OF PERPENDICULAR BLUFF THIRTY (30) CHAINS AND THIRTY FOUR (34) LINKS CROSS RIDGE THIRTY FIVE (35) CHAINS AND TWENTY (20) LINKS CROSS FLAT THIRTY NINE (39) CHAINS TO LEFT BANK OF CANYON THIRTY NINE (39) CHAINS AND EIGHTY SEVEN (87) LINKS TO THE PLACE OF BEGINNING EXCEPT THEREFROM ANY VEINS OR LODES OF QUARTZ OR OTHER ROCK IN PLACE BEARING GOLD SILVER CINNABAR LEAD, TIN, COOPER OR OTHER VALUABLE DEPOSITS WITHIN THE LAND ABOVE DESCRIBED WHICH MAY HAVE BEEN DISCOVERED OR KNOWN TO EXIST PRIOR TO FEBRUARY 28 1880 The property heretofore described is being sold as is The street address and other common designation if any of the real property described above is purported to be VACANT LAND DIRECTIONS MAY BE OBTAINED IN WRITING WITHIN 10 DAYS FROM FIRST PUBLICATION TO WILLIAM REISH C/O RELIABLE TRUST DEED SERVICES 19510 VENTURA BLVD #214 TARZANA CA 91356 AND 6 SQUAW FLAT ROAD FILLMORE CA The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation if any shown herein Said sale will be made but without covenant or warranty expressed or implied regarding title possession or encumbrances to pay the remaining principal sum of the note(s) secured by said Deed of Trust with interest thereon as provided in said note(s) advances if any under the terms of the Deed of Trust estimated fees charges and expenses of the Trustee and of the trusts created by said Deed of Trust to-wit $138,109.96 (Estimated) Accrued interest and additional advances if any will increase this figure prior to sale The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale and a written Notice of Default and Election to Sell The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation DATE 12/30/09 RELIABLE TRUST DEED SERVICES 19510 VENTURA BLVD SUITE 214 TARZANA CA 91356 (818) 708-7272 SALES LINE (818) 961-0040 ASAP# 3396306 01/07/2010, 01/14/2010, 01/21/2010

NOTICE OF TRUSTEES SALE Trustee Sale No. 09 24800 Loan No. BRUCKER Title Order No. 20900575 APN. 041-0-060 020 TRA No. - YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/12/08 UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY IT MAY BE SOLD AT A PUBLIC SALE IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU YOU SHOULD CONTACT A LAWYER On 01/28/10 at 11: 00AM., RELIABLE TRUST DEED SERVICES as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 05/20/2008 AS INSTRUMENT NUMBER 20080520 00079690-0 of official records in the Office of the Recorder of Ventura County California executed by JAMES F BRUCKER AND CATHY L BRUCKER HUSBAND AND WIFE AS JOINT TENANTS as Trustor EUGENE H REISH TRUSTEE OF THE REISH SURVIVORS TRUST as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States by cash a cashier's check drawn by a state or national bank a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association savings association or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state) At AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE 800 SOUTH VICTORIA AVENUE VENTURA CA all night title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County California describing the land therein: All that certain real property situated in the County of Ventura State of California described as follows THAT CERTAIN PATENTED PLACER MINING CLAIM KNOWN AS LOS ANGELES OIL MINE AND DESIGNATED AS LOT 41, BEING A PORTION OF SECTIONS 5 AND 6, TOWNSHIP 4 NORTH, RANGE 19 WEST SAN BERNARDINO MERIDIAN IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA AS ACCORDING TO THE OFFICIAL PLAT OF THE SURVEY OF SAID LAND ACCEPTED SEPTEMBER 4 1962 EXCEPT ANY VEINS OR LODES OF QUARTZ OR OTHER ROCK IN PLACE BEARING GOLD, SILVER CINNABAR, LEAD TIN, COPPER OR OTHER VALUABLE DEPOSITS WITHIN THE LAND ABOVE DESCRIBED WHICH MAY HAVE BEEN DISCOVERED OR KNOWN TO EXIST ON OR PRIOR TO AUGUST 31 1880 RESERVING AND EXCEPTING UNTO THE GRANTOR, HIS HEIRS AND ASSIGNS, ALL MINERALS OIL GAS AND OTHER ASSOCIATED SUBSTANCES IN ON OR UNDER THE ABOVE DESCRIBED REAL PROPERTY GRANTOR, FOR HIMSELF AND HIS HEIRS AND ASSIGNS, FURTHER RESERVES AND EXCEPTS THE RIGHT OF ENTRY TO (INCLUDING BOTH INGRESS AND EGRESS) AND USE OF THE SURFACE OF ANY AND ALL OF THE ABOVE DESCRIBED REAL PROPERTY FOR ANY AND ALL ACTIVITIES RELATED TO AND/OR USEFUL FOR THE EXPLORATION DRILLING PRODUCTION STORAGE AND TRANSPORTATION OF ANY AND ALL MINERALS OIL, GAS, AND OTHER ASSOCIATED SUBSTANCES INCLUDING, BUT NOT LIMITED TO THE PLACEMENT AND MAINTENANCE OF PIPELINES ON, OVER AND ACROSS THE ABOVE DESCRIBED REAL PROPERTY GRANTOR FOR HIMSELF AND HIS HEIRS AND ASSIGNS FURTHER RESERVES THE EXCLUSIVE RIGHT TO USE OF AND ACCESS 10 (INCLUDING BOTH INGRESS AND EGRESS) THE TWO EXISTING DRILLING AND PRODUCTION WELL PADS LOCATED ON THE SURFACE OF THE ABOVE DESCRIBED REAL PROPERTY UPON WHICH THERE ARE CURRENTLY LOCATED THREE OIL WELLS (COMMONLY REFERRED TO AS THE LYNN WELL NUMBER 6, THE WELL NUMBER LYNN 7, AND THE LYNN WELL NUMBER 8) AND ALL PRODUCTION FACILITIES RELATED THERETO FOR SO LONG AS THESE OR ANY OTHER WELLS MAY BE LOCATED THEREON WITHOUT LIMITING THE FOREGOING THE GRANTOR SHALL HAVE THE EXCLUSIVE RIGHT TO THE USE OF AND ACCESS TO SAID DRILLING AND PRODUCTION WELL PADS UNTIL SUCH TIME AS ALL WELLS (WHETHER NOW EXISTING OR HEREAFTER LOCATED ON) SAID DRILLING AND PRODUCTION WELL PADS ARE PERMANENTLY PLUGGED AND ABANDONED HOWEVER GRANTOR SHALL NOT HAVE THE USE OF THE SURFACE OF THE PROPERTY LOCATED EAST AND SOUTH OF SQUAW FLAT ROAD TO DRILL ADDITIONAL AC WELLS WITHOUT THE APPROVAL OF GRANTEE THIS APPROVAL SHALL NOT BE UNREASONABLY WITHHELD, HOWEVER, THE APPROVAL SHALL BE GIVEN ONLY AS IT IS CONSISTENT WITH THE GRANTEES USE OF THE SURFACE FOR ROADS STRUCTURES OR FARMING OPERATIONS THIS AREA SHALL BEGIN AFTER PASSING WELL PAD LA NO 3 LOCATED ON THE SOUTH SIDE OF SQUAW FLAT ROAD AND CONTINUE THE LENGTH OF PROPERTY LOCATED ON SOUTH AND EAST OF SQUAW FLAT ROAD GRANTOR SHALL HAVE THE OBLIGATION TO ABANDON AND PLUG ANY WELLS LOCATED ON THE PROPERTY IF THEY ARE NOT PRODUCTIVE ACCORDING TO INDUSTRY STANDARDS GRANTEE SHALL HAVE THE RIGHT TO ACCESS THE PADS KNOWN AS LYNN WELLS NUMBER 6 7 AND 8 FOR UTILITIES AT GRANTEES SOLE EXPENSE The property heretofore described is being sold as is The street address and other common designation if any of the real property described above is purported to be: VACANT LAND DIRECTIONS MAYBE OBTAINED IN WRITING WITHIN 10 DAYS FROM THE FIRST PUBLICATION TO ROBERT REISH C/O RELIABLE TRUST DEED SERVICES 19510 VENTURA BLVD SUITE 214 TARZANA CA 91356 APN 041 0 060 020 FILLMORE CA The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation if any shown herein Said sale will be made but without covenant or warranty expressed or implied regarding title possession or encumbrances to pay the remaining principal sum of the note(s) secured by said Deed of Trust with interest thereon as provided in said note(s) advances if any under the terms of the Deed of Trust estimated fees charges and expenses of the Trustee and of the trusts created by said Deed of Trust to wit $142,950.57 (Estimated) Accrued interest and additional advances of any will increase this figure prior to sale The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale and a written Notice of Default and Election to Sell The undersigned caused said Notice of Default and Electron to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation DATE 12/30/09 RELIABLE TRUST DEED SERVICES 19510 VENTURA BLVD SUITE 214 TARZANA CA 91356 (818) 708 7272 SALES LINE (818) 961-0040 Lynn Wolcott, President ASAP# 3396283 01/07/2010, 01/14/2010, 01/21/2010

NOTICE OF SALE OF AUTOMOTIVE / VESSEL / PROPERTIES
Notice is hereby given pursuant to sections 3071, 3072, & 3051 of the civil code of the state of California, the undersigned will sell at public auctions at the respective said addresses at 10: AM on 01/13/10 the following vehicles, property and vessel to wit:
YEAR MAKE/MODEL VIN LIC ST LENGTH/ENG #
79 PAC MH 14T044359S9777 843OYX CO
AMERICAN’S SELF STORAGE CNTR 1801 EASTMAN AVE OXNARD CA
71 GMC PK CE134Z122041 6U67463 CA
STORQUEST 2585 W 5TH ST OXNARD CA
Said sales are for the purpose of satisfying liens for the undersigned for towing, storage, labor, material and lien charges together with advertising and expense of sales dated this 01/07/10
BY: GRANT LIEN SALES
(Agent for the above lien holders)
562-865-8394 Fax: 562-865-5593
To be published in The Fillmore Gazette JANUARY 7, 2010

Notice of Public Hearing
A hearing will be held before the Fillmore Planning Commission on Wednesday, January 20th, 2010 at 6:30 pm in the City Council Chambers, City Hall, 250 Central Avenue, Fillmore, California to consider the following:
Request: One year time extension to Development Permit 05-03 and Conditional Use Permit 07-04
Project Title: TTR 5509, DP 05-03, CUP 07-04
Project Location: 1003-1005 Sespe Avenue
Assessor Parcel No: 052-0-083-170 & 052-0-083-160
General Plan Designation: Residential Low (RL)

Zoning: Residential Low (RL)

Applicant: Sespe Court LLC
315 W. Haley St., Ste 101
Santa Barbara, CA 93101
Environmental Determination:
Pursuant to the California Environmental Quality Act, the Community Development Director determined that a Mitigated Negative Declaration was required for the proposed project and consistency with the City of Fillmore General Plan and Update (1988 and 2003 and Final Environmental Impact Report for the General Plan and Update (1988 and 2003). The City Council adopted a Mitigated Negative Declaration per City Council Resolution No. 07-3066 on September 25th, 2007. The adopted Mitigated Negative Declaration is available at City Hall in the Planning Department.
Any person with an interest in this item may attend this public hearing and speak before the Planning Commission. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 115 or by visiting City Hall during normal business hours.
Please note that the Planning Commission may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday, January 7th, 2010, and mailed to all property owners within 300 feet of the project site.
____________________________
Kevin McSweeney
Community Development Director
PLEASE NOTE: If you challenge the actions of the Planning Commission in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in the public notice, or in written correspondence delivered to the Planning Commission at, or prior to, the public hearing. (Calif. Government Code Section 65009).
To be published in The Fillmore Gazette JANUARY 7, 2010